CELTIC MACHINES LTD

Unit 68 Vale Business Park Unit 68 Vale Business Park, Cowbridge, CF71 7PF, Wales
StatusACTIVE
Company No.06500700
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 5 months, 26 days

SUMMARY

CELTIC MACHINES LTD is an active private limited company with number 06500700. It was incorporated 16 years, 4 months, 3 days ago, on 12 February 2008 and it was dissolved 7 years, 5 months, 26 days ago, on 20 December 2016. The company address is Unit 68 Vale Business Park Unit 68 Vale Business Park, Cowbridge, CF71 7PF, Wales.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Metal Innovations Holdings Plc

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cmmi Holdings Limited

Notification date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 68 Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF Wales

Change date: 2021-01-05

New address: Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Metal Innovations Holdings Plc

Notification date: 2019-02-21

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Gareth John Thomas

Notification date: 2020-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Metallic Mining Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: 68 Vale Business Park Llandow Cowbridge CF71 7PF Wales

New address: 68 Unit 68 Vale Business Park Llandow Cowbridge CF71 7PF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065007000002

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Thomas

Change date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: Unit 47 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF

New address: 68 Vale Business Park Llandow Cowbridge CF71 7PF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Administrative restoration company

Date: 08 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Peta Thomas

Termination date: 2015-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Moira Peta Thomas

Appointment date: 2014-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-07

Charge number: 065007000002

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: Unit 54 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Thomas

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Old address: Unit 5, Vale Business Park Llandow Cowbridge CF71 7PF

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAB FINANCIAL SERVICES LIMITED

35 ST CLAIRE ROAD,LONDON,E13 9DU

Number:08354535
Status:ACTIVE
Category:Private Limited Company

GET TO IT LIMITED

10 THAMES STREET,WEYBRIDGE,KT13 8NN

Number:10154357
Status:ACTIVE
Category:Private Limited Company

LA EDITS LTD.

G/1 181 STRATHMARTINE ROAD,DUNDEE,DD3 8BL

Number:SC510645
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAMMA ANTONIA LIMITED

59, UNION STREET,BEDFORDSHIRE,LU6 1EX

Number:06100170
Status:ACTIVE
Category:Private Limited Company

STONESWOOD PRECISION COMPONENTS LIMITED

STAMFORD HOUSE, 185 STAMFORD,CHESHIRE,SK15 1QZ

Number:06188271
Status:ACTIVE
Category:Private Limited Company
Number:CE000542
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source